Search icon

FRANCIS P O'CONNOR, LLC - Florida Company Profile

Company Details

Entity Name: FRANCIS P O'CONNOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCIS P O'CONNOR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: L10000022372
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3021 bayside parkway, PUNTA GORDA, FL, 33982, US
Mail Address: 3021 bayside parkway, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR FRANCIS P Managing Member 3021 bayside parkway, PUNTA GORDA, FL, 33982
O'CONNOR FRANCIS P Agent 3021 bayside parkway, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 3021 bayside parkway, PUNTA GORDA, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 3021 bayside parkway, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2019-07-23 3021 bayside parkway, PUNTA GORDA, FL 33982 -
REGISTERED AGENT NAME CHANGED 2019-07-23 O'CONNOR, FRANCIS P -
REINSTATEMENT 2019-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-07-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State